Advanced company searchLink opens in new window

LUTTERWORTH HAULAGE LTD

Company number 08950455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 AD01 Registered office address changed from 45 Derwent Tamworth B77 2LD United Kingdom to 97 Hetherington Road Shepperton TW17 0SN on 31 December 2019
31 Dec 2019 PSC01 Notification of Bradley Kelsall as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Spencer Martin as a person with significant control on 19 December 2019
31 Dec 2019 AP01 Appointment of Mr Bradley Kelsall as a director on 19 December 2019
31 Dec 2019 TM01 Termination of appointment of Spencer Martin as a director on 19 December 2019
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 PSC01 Notification of Spencer Martin as a person with significant control on 9 September 2019
26 Sep 2019 AP01 Appointment of Mr Spencer Martin as a director on 9 September 2019
25 Sep 2019 AD01 Registered office address changed from 35 Yeading Lane Hayes UB4 0EN England to 45 Derwent Tamworth B77 2LD on 25 September 2019
24 Sep 2019 PSC07 Cessation of Sarafin Salhotra as a person with significant control on 9 September 2019
24 Sep 2019 TM01 Termination of appointment of Sarafin Salhotra as a director on 9 September 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 PSC01 Notification of Sarafin Salhotra as a person with significant control on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Lukasz Kosmowski as a director on 3 April 2018
11 Apr 2018 AD01 Registered office address changed from 20 West Avenue Donnington Telford TF2 8BN England to 35 Yeading Lane Hayes UB4 0EN on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Sarafin Salhotra as a director on 3 April 2018
11 Apr 2018 PSC07 Cessation of Lukasz Kosmowski as a person with significant control on 3 April 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 PSC07 Cessation of Nuno Ribeiro-Gonclaves as a person with significant control on 20 March 2017
25 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2017
22 Sep 2017 PSC01 Notification of Lukasz Kosmowski as a person with significant control on 2 August 2017
22 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 West Avenue Donnington Telford TF2 8BN on 22 September 2017
22 Sep 2017 AP01 Appointment of Mr Lukasz Kosmowski as a director on 2 August 2017